Head Clerk Salary Lookup

Search head clerk salary from 135 records in our salary database. Average head clerk salary is $46,472 and salary for this job is usually between $39,742 and $55,082. Look up head clerk salary by name using the form below.


Head Clerk Salaries

NameYearStateEmployer
Bona Julliane De
2021City of SomervilleMA
Bona Julliane De2021 MA City of Somerville View Details
Sharon Charland A
2018Department Of StateNY
Sharon Charland A2018 NY Department Of State View Details
Maude Roach
2015Central RegionNJ
Maude Roach2015 NJ Central Region View Details
Leah Nicole Lear
2019State Insurance FundNY
Leah Nicole Lear 2019 NY State Insurance Fund View Details
James Parker D
2014Department of Motor VehiclesNY
James Parker D2014 NY Department of Motor Vehicles View Details
Kimberley Wert K
2016State Police - Civilian EmployeesNJ
Kimberley Wert K2016 NJ State Police - Civilian Employees View Details
Janice Cochrane M
2018County Of NorfolkMA
Janice Cochrane M2018 MA County Of Norfolk View Details
Janice Cochrane M
2019Norfolk CountyMA
Janice Cochrane M2019 MA Norfolk County View Details
Doreen Sollecito M
2010Department of Motor VehiclesNY
Doreen Sollecito M2010 NY Department of Motor Vehicles View Details
Karen Braglia A
2010Department of Motor VehiclesNY
Karen Braglia A2010 NY Department of Motor Vehicles View Details
Sharon Charland A
2010Department of StateNY
Sharon Charland A2010 NY Department of State View Details
Kathleen Weis
2016Department Of Motor VehiclesNY
Kathleen Weis2016 NY Department Of Motor Vehicles View Details
Kimberly Ford M
2021City of SomervilleMA
Kimberly Ford M2021 MA City of Somerville View Details
Robin Rude
2012Los Angeles CountyCA
Robin Rude2012 CA Los Angeles County View Details
Ellen Ring
2008FinanceNY
Ellen Ring 2008 NY Finance View Details
Deborah Stillings A
2021City of SomervilleMA
Deborah Stillings A2021 MA City of Somerville View Details
Diana Dell M
2013Civil ServiceNY
Diana Dell M2013 NY Civil Service View Details
Verna Jeffries M
2016University Of RutgersNJ
Verna Jeffries M2016 NJ University Of Rutgers View Details
Alan Adami
2008Department of StateNY
Alan Adami 2008 NY Department of State View Details
Gladys Ashley Guerrero
2020Metropolitan Transportation AuthorityNY
Gladys Ashley Guerrero 2020 NY Metropolitan Transportation Authority View Details
Larae Smith A
2024City of BostonMA
Larae Smith A2024 MA City of Boston View Details
Lisa Shaw L
2011Board of ElectionsNY
Lisa Shaw L2011 NY Board of Elections View Details
Rebekah Collins
2011Department of Motor VehiclesNY
Rebekah Collins 2011 NY Department of Motor Vehicles View Details
Annette Scott
2016Department Of Public SafetyCT
Annette Scott2016 CT Department Of Public Safety View Details
Cheryl Roberge
2016Secretary Of State (sec)MA
Cheryl Roberge2016 MA Secretary Of State (sec) View Details
Philip Tully
2016Secretary Of State (sec)MA
Philip Tully2016 MA Secretary Of State (sec) View Details
Patricia Rogers A
2024Norfolk CountyMA
Patricia Rogers A2024 MA Norfolk County View Details
Robin Bettencourt M
2024Norfolk CountyMA
Robin Bettencourt M2024 MA Norfolk County View Details
Shawnita Picott D
2015Central OfficeNJ
Shawnita Picott D2015 NJ Central Office View Details
Edward Cuerdon J
2012Military and Naval AffairsNY
Edward Cuerdon J2012 NY Military and Naval Affairs View Details
Angela Celeone
2010Housing and Community RenewalNY
Angela Celeone 2010 NY Housing and Community Renewal View Details
Elaine Marks J
2009SUNYNY
Elaine Marks J2009 NY SUNY View Details
Kathleen McNeely C
2023Norfolk CountyMA
Kathleen McNeely C2023 MA Norfolk County View Details
Donshae Joyner L
2016Central OfficeNJ
Donshae Joyner L2016 NJ Central Office View Details
Joan Kasper M
2009Education DepartmentNY
Joan Kasper M2009 NY Education Department View Details
Valerie Robinson L
2011Los Angeles CountyCA
Valerie Robinson L2011 CA Los Angeles County View Details
Kathleen McNeely C
2024Norfolk CountyMA
Kathleen McNeely C2024 MA Norfolk County View Details
Hector Altamirano V
2013Los Angeles CountyCA
Hector Altamirano V2013 CA Los Angeles County View Details
Edna Livingston M
2012Higher Educ Services CorpNY
Edna Livingston M2012 NY Higher Educ Services Corp View Details
Cheryl Ray T
2012Higher Educ Services CorpNY
Cheryl Ray T2012 NY Higher Educ Services Corp View Details
Charan Adamson K
2012Department of LaborNY
Charan Adamson K2012 NY Department of Labor View Details
Sharon Charland A
2012Department of StateNY
Sharon Charland A2012 NY Department of State View Details
Doreen Sollecito M
2012Department of Motor VehiclesNY
Doreen Sollecito M2012 NY Department of Motor Vehicles View Details
Catherine Deaton L
2012Department of Motor VehiclesNY
Catherine Deaton L2012 NY Department of Motor Vehicles View Details
Rebekah Collins
2012Department of Motor VehiclesNY
Rebekah Collins 2012 NY Department of Motor Vehicles View Details
Karen Braglia A
2012Department of Motor VehiclesNY
Karen Braglia A2012 NY Department of Motor Vehicles View Details
Donald Gunderman H
2014Taxation & FinanceNY
Donald Gunderman H2014 NY Taxation & Finance View Details
Susan Guhin K
2012Department of Financial ServicesNY
Susan Guhin K2012 NY Department of Financial Services View Details
Tina Florio R
2012Taxation & FinanceNY
Tina Florio R2012 NY Taxation & Finance View Details
Leeanne Jones M
2013Department of StateNY
Leeanne Jones M2013 NY Department of State View Details
Linda Willis B
2016Town Of Brockton And School District Of BrocktonMA
Linda Willis B2016 MA Town Of Brockton And School District Of Brockton View Details
Brian Hofmann J
2009FinanceNY
Brian Hofmann J2009 NY Finance View Details
Edward Cuerdon J
2010Military and Naval AffairsNY
Edward Cuerdon J2010 NY Military and Naval Affairs View Details
Lynn Losee M
2015State Insurance FundNY
Lynn Losee M2015 NY State Insurance Fund View Details
June Smith M
2011Taxation & FinanceNY
June Smith M2011 NY Taxation & Finance View Details
James Parker D
2013Department of Motor VehiclesNY
James Parker D2013 NY Department of Motor Vehicles View Details
Leah McGaughey M
2023Norfolk CountyMA
Leah McGaughey M2023 MA Norfolk County View Details
Sharon Shuff
2016Department Of Social ServicesCT
Sharon Shuff2016 CT Department Of Social Services View Details
June Smith M
2012Office of Information Technology ServicesNY
June Smith M2012 NY Office of Information Technology Services View Details
Kenneth Minue
2008State Insurance FundNY
Kenneth Minue 2008 NY State Insurance Fund View Details

Filters

State:


Employer: